Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director Name | Mr James Martin Cornell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 February 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Arlington House Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Mr Graham Nicholas Pardoe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 February 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 February 2013) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Director Name | Mr James Alexander Howarth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockley 84 Potters Lane Send Surrey GU23 7AL |
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Secretary Name | Stephanie Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 43 Butcher Street Leeds West Yorkshire LS11 5WF |
Director Name | Richard Smallman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns Thornton Lane Markfield Leicestershire LE67 9RP |
Director Name | Peter Charles William Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 78 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Farm Madewell Northampton Northamptonshire NN6 9JE |
Director Name | Mr Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield House Rising Lane Lapworth Solihull West Midlands B94 6HP |
Director Name | Mr Jason Andrew Denholm Dalby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Grange Mill Lane Lapworth Warwickshire B94 6HY |
Secretary Name | Mr David Anthony Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Juniper Drive Coventry West Midlands CV5 7QH |
Director Name | Mr David Anthony Brett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Juniper Drive Coventry West Midlands CV5 7QH |
Director Name | Michael James O'Sullivan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Greenlawns 21 Broad Highway Cobham Surrey KT11 2RR |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Goodman Bidco 1 (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 November 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (4 pages) |
6 August 2012 | Liquidators statement of receipts and payments to 25 May 2012 (4 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (4 pages) |
14 June 2011 | Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 14 June 2011 (2 pages) |
13 June 2011 | Appointment of a voluntary liquidator (2 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Declaration of solvency (3 pages) |
13 June 2011 | Appointment of a voluntary liquidator (2 pages) |
13 June 2011 | Declaration of solvency (3 pages) |
13 June 2011 | Resolutions
|
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
4 January 2011 | Termination of appointment of Jason Dalby as a director (1 page) |
4 January 2011 | Termination of appointment of Jason Dalby as a director (1 page) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Appointment of James Martin Cornell as a director (2 pages) |
20 January 2010 | Appointment of James Martin Cornell as a director (2 pages) |
12 January 2010 | Appointment of David Anthony Brett as a director (2 pages) |
12 January 2010 | Appointment of David Anthony Brett as a director (2 pages) |
7 January 2010 | Appointment of Mr Graham Nicholas Pardoe as a director (2 pages) |
7 January 2010 | Appointment of Mr Graham Nicholas Pardoe as a director (2 pages) |
5 January 2010 | Termination of appointment of a director (1 page) |
5 January 2010 | Termination of appointment of Paul Hodge as a director (1 page) |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director (1 page) |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director (1 page) |
5 January 2010 | Termination of appointment of a director (1 page) |
5 January 2010 | Termination of appointment of Paul Hodge as a director (1 page) |
21 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
21 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 February 2009 | Director's Change of Particulars / jason dalby / 12/01/2009 / HouseName/Number was: , now: kingswood grange; Street was: 1135 warwick road, now: mill lane; Post Town was: solihull, now: lapworth; Region was: west midlands, now: warwickshire; Post Code was: B91 3HQ, now: B94 6HY (1 page) |
9 February 2009 | Director's change of particulars / jason dalby / 12/01/2009 (1 page) |
9 September 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 September 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 September 2008 | Accounting reference date shortened from 15/04/2008 to 30/06/2007 (1 page) |
9 September 2008 | Accounting reference date shortened from 15/04/2008 to 30/06/2007 (1 page) |
20 August 2008 | Appointment Terminated Director david brett (1 page) |
20 August 2008 | Appointment terminated director david brett (1 page) |
31 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
31 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 15 April 2007 (12 pages) |
2 February 2008 | Full accounts made up to 15 April 2007 (12 pages) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 15/04/07 (1 page) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 15/04/07 (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: cornwall house blythe valley park solihull west midlands B90 8AF (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: cornwall house blythe valley park solihull west midlands B90 8AF (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: queens house 34 wellington street leeds west yorkshire LS1 2DE (1 page) |
11 January 2007 | New director appointed (5 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (5 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: queens house 34 wellington street leeds west yorkshire LS1 2DE (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
6 January 2007 | Particulars of mortgage/charge (5 pages) |
6 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 June 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
2 March 2005 | New director appointed (6 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 March 2005 | New director appointed (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
2 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 March 2005 | New director appointed (3 pages) |
7 February 2005 | Incorporation (19 pages) |
7 February 2005 | Incorporation (19 pages) |